Search icon

AV COASTAL ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AV COASTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AV COASTAL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: P15000051588
FEI/EIN Number 47-4298531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 860 Tucker Ln, Cocoa, FL, 32926, US
Mail Address: 4940 Pinewood Pl, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON ALEC M President 4940 PINEWOOD PL, COCOA, FL, 32926
VERNON ALEC M Agent 4940 pinewood Pl, COCOA, FL, 32926
Vernon Jaimee Auth 4940 Pinewood Pl, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 860 Tucker Ln, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-01-12 860 Tucker Ln, Cocoa, FL 32926 -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 VERNON, ALEC M -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 4940 pinewood Pl, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-28

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76800.00
Total Face Value Of Loan:
76800.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72165.00
Total Face Value Of Loan:
72165.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72165
Current Approval Amount:
72165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72836.54
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76800
Current Approval Amount:
76800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77653.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State